Advanced company searchLink opens in new window

MCL (NW) LIMITED

Company number 12732650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AA Total exemption full accounts made up to 30 September 2024
18 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
16 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
27 Apr 2022 PSC01 Notification of Nathan Macgeachie as a person with significant control on 27 April 2022
27 Apr 2022 PSC01 Notification of Finnley Elias Green as a person with significant control on 27 April 2022
27 Apr 2022 PSC01 Notification of Samantha Green as a person with significant control on 27 April 2022
27 Apr 2022 PSC01 Notification of John Martin Macgeachie as a person with significant control on 27 April 2022
27 Apr 2022 PSC04 Change of details for Mr Lloyd Spencer Green as a person with significant control on 27 April 2022
27 Apr 2022 AP01 Appointment of Mr John Martin Macgeachie as a director on 27 April 2022
27 Apr 2022 AP01 Appointment of Mrs Samantha Green as a director on 27 April 2022
22 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
11 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 SH10 Particulars of variation of rights attached to shares
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 100
18 Oct 2021 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to Oswaldtwistle Mills Business Centre Pickup Street Accrington BB5 0EY on 18 October 2021
16 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 10
09 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-09
  • GBP 1